This company is commonly known as 80 Eastern Esplanade Residents Ltd. The company was founded 22 years ago and was given the registration number 04315849. The firm's registered office is in BROADSTAIRS. You can find them at 42a High Street, , Broadstairs, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | 80 EASTERN ESPLANADE RESIDENTS LTD |
---|---|---|
Company Number | : | 04315849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2001 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42a High Street, Broadstairs, Kent, United Kingdom, CT10 1JT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2a, Cliffside, Cliftonville, Margate, CT9 2JD | Director | 29 October 2005 | Active |
Flat 3, Eastern Esplanade, Cliftonville, Margate, England, CT9 2JP | Director | 10 June 2020 | Active |
Flat 1, 80 Eastern Esplanade, Cliftonville, Margate, CT9 2JP | Secretary | 02 November 2001 | Active |
42a, High Street, Broadstairs, England, CT10 1JT | Secretary | 01 March 2018 | Active |
63 Geary Road, London, NW10 1HJ | Secretary | 29 August 2005 | Active |
Flat 3 80 Eastern Esplanade, Cliftonville, Margate, CT9 2JP | Secretary | 28 January 2005 | Active |
9 Laleham Road, Margate, United Kingdom, CT9 3QA | Secretary | 15 November 2006 | Active |
80 Eastern Esplanade, Margate, United Kingdom, CT9 2JP | Director | 22 October 2015 | Active |
Flat 1, 80 Eastern Esplanade, Cliftonville, Margate, CT9 2JP | Director | 02 November 2001 | Active |
Flat 3, 80 Eastern Esplanade, Cliftonville, England, CT9 2JP | Director | 18 March 2019 | Active |
80 Eastern Esplanade, Margate, United Kingdom, CT9 2JP | Director | 22 October 2015 | Active |
42a, High Street, Broadstairs, England, CT10 1JT | Director | 06 December 2017 | Active |
63 Geary Road, London, NW10 1HJ | Director | 28 January 2005 | Active |
8 St. Augustines Road, Ramsgate, CT11 9PQ | Director | 29 October 2005 | Active |
Flat 3 80 Eastern Esplanade, Cliftonville, Margate, CT9 2JP | Director | 20 December 2001 | Active |
9 Laleham Road, Margate, United Kingdom, CT9 3QA | Director | 13 March 2018 | Active |
9 Laleham Road, Margate, United Kingdom, CT9 3QA | Director | 29 October 2005 | Active |
Caprice, Nasmyth Road, Birchington, CT7 9HH | Director | 02 November 2001 | Active |
Nicola Mary Powell | ||
Notified on | : | 10 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, Eastern Esplanade, Margate, England, CT9 2JP |
Nature of control | : |
|
Mr Geoff Cockayne | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42a, High Street, Broadstairs, England, CT10 1JT |
Nature of control | : |
|
Miss Gemma Margaret Cairney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 80 Eastern Esplanade, Margate, United Kingdom, CT9 2JP |
Nature of control | : |
|
Mrs Mary Kadatu Kamanda | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | Sierra Leonean |
Country of residence | : | United Kingdom |
Address | : | 63 Geary Road, London, United Kingdom, NW10 1HJ |
Nature of control | : |
|
Mr Jamie Biddulph | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 80 Eastern Esplanade, Margate, United Kingdom, CT9 2JP |
Nature of control | : |
|
Mrs Georgina Helen Peonides | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Laleham Road, Margate, United Kingdom, CT9 3QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-24 | Officers | Termination secretary company with name termination date. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Officers | Change person secretary company with change date. | Download |
2021-02-11 | Officers | Change person director company with change date. | Download |
2021-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Address | Change registered office address company with date old address new address. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.